BENCARLA LIMITED
Status | ACTIVE |
Company No. | 01273241 |
Category | Private Limited Company |
Incorporated | 16 Aug 1976 |
Age | 47 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BENCARLA LIMITED is an active private limited company with number 01273241. It was incorporated 47 years, 11 months, 18 days ago, on 16 August 1976. The company address is Beachwood St Aldhelms Close Beachwood St Aldhelms Close, Poole, BH13 6BW, Dorset.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jul 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-14
Officer name: Mr Richard Jason Gascoyne Bryer-Ash
Documents
Change person director company with change date
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-14
Officer name: Mrs Luise Bryer-Ash
Documents
Change person secretary company with change date
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-14
Officer name: Mrs Luise Bryer-Ash
Documents
Change to a person with significant control
Date: 14 Apr 2019
Action Date: 14 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-14
Psc name: Mrs Luise Bryer-Ash
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-05
Old address: 60 Lonnen Road Wimborne Dorset BH21 7AX
New address: Beachwood St Aldhelms Close Branksome Park Poole Dorset BH13 6BW
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-24
Old address: 2 Station Road West Oxted Surrey RH8 9EP
New address: 60 Lonnen Road Wimborne Dorset BH21 7AX
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Price
Termination date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Mortgage satisfy charge full
Date: 09 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 09 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company current extended
Date: 03 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-22
Old address: 14-16 Station Road West Oxted Surrey RH8 9EP
New address: 2 Station Road West Oxted Surrey RH8 9EP
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-24
Officer name: Luise Price
Documents
Appoint person secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Luise Bryer-Ash
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Jason Gascoyne Bryer-Ash
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luette Price
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Luise Price
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Desmond Price
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Luette Juanita Price
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/00; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type full
Date: 30 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/98; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/96; no change of members
Documents
Legacy
Date: 05 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/95; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Accounts with accounts type full
Date: 29 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 31 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/94; no change of members
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/93; full list of members
Documents
Accounts with accounts type full
Date: 07 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 22 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 22/10/93 from: c/o trent raymond & co 81 piccadilly london wiv 0HL
Documents
Legacy
Date: 12 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/10/92; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 27 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/91; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type small
Date: 08 Mar 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 05/11/90; full list of members
Documents
Legacy
Date: 15 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 15/10/90 from: c/o trent raymond & co suite 209/216 second floor princes house 36/40 jermyn st london SW1Y 6DN
Documents
Legacy
Date: 14 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/10/89; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 30 Nov 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/08 to 31/01
Documents
Accounts with accounts type small
Date: 10 Apr 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08783636 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY DEVELOPMENTS (DERBY) LIMITED
80 FRIAR GATE,DERBYSHIRE,DE1 1FL
Number: | 05662714 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GRANT HOUSE,LONDON,EC1M 4HG
Number: | 01466012 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE,ENFIELD,EN2 6TG
Number: | 01021327 |
Status: | ACTIVE |
Category: | Private Limited Company |
PB FABRICATIONS & ENGINEERING LTD
HERMITAGE FARM,CASTLE DOUGLAS,DG7 3LG
Number: | SC618602 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID DENTAL LABORATORY LIMITED
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 04699526 |
Status: | ACTIVE |
Category: | Private Limited Company |